Rayleigh
Essex
SS6 9LX
Director Name | Mr Gavin Marcus Eade |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Kiln Road Benfleet SS7 1TA |
Secretary Name | Miss Charlotte Bailey |
---|---|
Status | Current |
Appointed | 12 January 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Jubilee Drive Wickford SS11 7AR |
Registered Address | 10 Unit 10 Fulton Road Manor Trading Estate Benfleet SS7 4PZ |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Peter's |
Built Up Area | Southend-on-Sea |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 13 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 3 weeks from now) |
25 February 2022 | Delivered on: 11 March 2022 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: 103 bedford street, north shields, NE29 6PQ. Outstanding |
---|---|
4 March 2022 | Delivered on: 7 March 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 21, mortimer street, sunderland, SR4 6RA, being all of the land and buildings in title TY62640. Freehold property known as 9, garnet street, sunderland, SR4 6QS, being all of the land and buildings in title TY384742, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
26 January 2021 | Delivered on: 26 January 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 5 sheringham avenue, north shields, tyne and wear, NE29 8HY as registered at the land registry with title number TY31876. Outstanding |
21 February 2020 | Delivered on: 4 March 2020 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 21 mortimer street. Sunderland. SR4 6RA. Outstanding |
18 April 2019 | Delivered on: 23 April 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold properties known as:. (1) 104 high street, easington lane, houghton le spring, tyne and wear, DH5 0JP being all of the land and buildings in title TY542982. (2) 20 rathmell street, bradford, west yorkshire, BD5 9QJ being all of the land and buildings in title WYK276713 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
12 February 2019 | Delivered on: 12 February 2019 Persons entitled: Charter Court Financial Services Classification: A registered charge Particulars: 8 north dean road. Keighley. BD22 6EP. Outstanding |
19 October 2018 | Delivered on: 22 October 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 5 sheringham avenue, north shields, NE29 8HY. Outstanding |
25 August 2023 | Unaudited abridged accounts made up to 31 January 2023 (6 pages) |
---|---|
13 June 2023 | Change of details for Mr Joseph William Atkinson as a person with significant control on 1 June 2023 (2 pages) |
13 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
19 July 2022 | Director's details changed for Mr Joseph William Atkinson on 19 July 2022 (2 pages) |
19 July 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
23 June 2022 | Registered office address changed from 15 Kiln Road Benfleet SS7 1TA England to 10 Unit 10 Fulton Road Manor Trading Estate Benfleet SS7 4PZ on 23 June 2022 (1 page) |
22 June 2022 | Unaudited abridged accounts made up to 31 January 2022 (6 pages) |
11 March 2022 | Registration of charge 105600550007, created on 25 February 2022 (28 pages) |
7 March 2022 | Registration of charge 105600550006, created on 4 March 2022 (5 pages) |
29 July 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 January 2021 (6 pages) |
26 January 2021 | Registration of charge 105600550005, created on 26 January 2021 (4 pages) |
23 November 2020 | Micro company accounts made up to 31 January 2020 (6 pages) |
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
4 March 2020 | Registration of charge 105600550004, created on 21 February 2020 (3 pages) |
26 November 2019 | Notification of Joseph William Atkinson as a person with significant control on 26 November 2019 (2 pages) |
4 September 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
24 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
23 April 2019 | Director's details changed for Mr Gavin Eade on 23 April 2019 (2 pages) |
23 April 2019 | Registered office address changed from 5 Kiln Road Benfleet SS7 1TA England to 15 Kiln Road Benfleet SS7 1TA on 23 April 2019 (1 page) |
23 April 2019 | Registration of charge 105600550003, created on 18 April 2019 (6 pages) |
23 April 2019 | Change of details for Mr Gavin Eade as a person with significant control on 23 April 2019 (2 pages) |
22 March 2019 | Registered office address changed from 39 Scarborough Drive Leigh-on-Sea SS9 3ED England to 5 Kiln Road Benfleet SS7 1TA on 22 March 2019 (1 page) |
22 March 2019 | Director's details changed for Mr Gavin Eade on 22 March 2019 (2 pages) |
22 March 2019 | Change of details for Mr Gavin Eade as a person with significant control on 22 March 2019 (2 pages) |
12 February 2019 | Registration of charge 105600550002, created on 12 February 2019 (3 pages) |
22 October 2018 | Registration of charge 105600550001, created on 19 October 2018 (3 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with updates (3 pages) |
11 May 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
12 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
12 January 2017 | Incorporation Statement of capital on 2017-01-12
|
12 January 2017 | Incorporation Statement of capital on 2017-01-12
|